Denny
Stirlingshire
FK6 5HF
Scotland
Director Name | Ms Carol Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Old Mill Way Stoneywood Denny Stirlingshire FK6 5GY Scotland |
Secretary Name | Jenkins & Co (Falkirk) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 November 2016) |
Correspondence Address | 25 Manor Street Falkirk Stirlingshire FK1 1NH Scotland |
Director Name | Carol Ann Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Assessor |
Correspondence Address | Flat 4 19 Wilkie Place Larbert Falkirk Stirlingshire FK5 4WG Scotland |
Director Name | Mr Gordon White |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Assessor |
Correspondence Address | 59 Broomage Crescent Larbert Stirlingshire FK5 4NX Scotland |
Secretary Name | Mr Gordon White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Broomage Crescent Larbert Stirlingshire FK5 4NX Scotland |
Secretary Name | Jane Ruth Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 May 2008) |
Role | Assessor/Verifier |
Correspondence Address | Beech Tree House 34a Falkirk Road Bonnybridge Stirlingshire FK4 1BB Scotland |
Director Name | Ms Carol Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Old Mill Way Stoneywood Denny Stirlingshire FK6 5GY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | visiontrainingscotland.co.uk |
---|
Registered Address | 4 King Street Stirling Stirlingshire FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Carol Smith 50.00% Ordinary |
---|---|
50 at £1 | Jane Ruth Mulligan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,927 |
Cash | £152 |
Current Liabilities | £53,603 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
20 July 2009 | Delivered on: 25 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 fairfield avenue, bonnybridge. Outstanding |
---|---|
28 August 1996 | Delivered on: 2 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Appointment of Ms Carol Smith as a director on 6 April 2015 (2 pages) |
8 June 2016 | Appointment of Ms Carol Smith as a director on 6 April 2015 (2 pages) |
20 May 2016 | Previous accounting period shortened from 30 June 2016 to 29 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Carol Smith as a director on 5 April 2014 (1 page) |
20 May 2016 | Previous accounting period shortened from 30 June 2016 to 29 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Carol Smith as a director on 5 April 2014 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Ms Carol Smith on 12 March 2015 (2 pages) |
22 July 2015 | Director's details changed for Ms Carol Smith on 12 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 December 2014 | Director's details changed for Jane Ruth Mulligan on 21 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Jane Ruth Mulligan on 21 November 2014 (2 pages) |
22 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
30 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 September 2011 | Director's details changed for Jane Ruth Mulligan on 9 September 2011 (2 pages) |
24 September 2011 | Appointment of Ms Carol Smith as a director (2 pages) |
24 September 2011 | Appointment of Ms Carol Smith as a director (2 pages) |
24 September 2011 | Director's details changed for Jane Ruth Mulligan on 9 September 2011 (2 pages) |
24 September 2011 | Director's details changed for Jane Ruth Mulligan on 9 September 2011 (2 pages) |
15 June 2011 | Termination of appointment of a secretary (1 page) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of a secretary (1 page) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 September 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 September 2009 | Return made up to 13/06/09; full list of members (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Return made up to 13/06/08; full list of members; amend (5 pages) |
1 April 2009 | Return made up to 13/06/08; full list of members; amend (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 August 2008 | Return made up to 13/06/08; full list of members (6 pages) |
8 August 2008 | Return made up to 13/06/08; full list of members (6 pages) |
17 June 2008 | Appointment terminated director carol smith (1 page) |
17 June 2008 | Director's change of particulars / carol smith / 30/01/2008 (1 page) |
17 June 2008 | Secretary appointed jenkins & co (falkirk) LTD (2 pages) |
17 June 2008 | Appointment terminated director carol smith (1 page) |
17 June 2008 | Director's change of particulars / carol smith / 30/01/2008 (1 page) |
17 June 2008 | Secretary appointed jenkins & co (falkirk) LTD (2 pages) |
12 June 2008 | Appointment terminated secretary jane mulligan (1 page) |
12 June 2008 | Appointment terminated secretary jane mulligan (1 page) |
10 December 2007 | Ad 30/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2007 | Ad 30/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 July 2007 | Return made up to 13/06/07; no change of members
|
6 July 2007 | Return made up to 13/06/07; no change of members
|
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members
|
14 June 2006 | Return made up to 13/06/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (12 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (12 pages) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Return made up to 13/06/05; full list of members
|
2 June 2005 | Return made up to 13/06/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
19 August 2003 | Amended accounts made up to 30 June 2003 (7 pages) |
19 August 2003 | Amended accounts made up to 30 June 2003 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 June 2003 | Return made up to 13/06/03; full list of members
|
11 June 2003 | Return made up to 13/06/03; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: 4 king street stirling FK8 1AY (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 4 king street stirling FK8 1AY (1 page) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 July 2002 | Return made up to 13/06/02; full list of members
|
2 July 2002 | Return made up to 13/06/02; full list of members
|
3 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members
|
20 June 2001 | Return made up to 13/06/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Memorandum and Articles of Association (14 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Memorandum and Articles of Association (14 pages) |
6 September 1996 | New secretary appointed (1 page) |
6 September 1996 | New secretary appointed (1 page) |
6 September 1996 | Secretary resigned;director resigned (2 pages) |
6 September 1996 | Secretary resigned;director resigned (2 pages) |
2 September 1996 | Partic of mort/charge * (6 pages) |
2 September 1996 | Partic of mort/charge * (6 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Incorporation (16 pages) |
13 June 1996 | Incorporation (16 pages) |